Company NameThornwood Solutions Limited
DirectorJohn Arthur Coulson
Company StatusActive
Company Number04438457
CategoryPrivate Limited Company
Incorporation Date14 May 2002(21 years, 11 months ago)
Previous NameThornwood Homes Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJohn Arthur Coulson
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTeal Cottage
Abberton Road
Fingeringhoe
Essex
CO5 7AR
Secretary NameMr Regula Coulson
NationalityBritish
StatusCurrent
Appointed09 December 2004(2 years, 7 months after company formation)
Appointment Duration19 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTeal Cottage
Abberton Road Fingringhoe
Colchester
Essex
CO5 7AR
Director NameAlistair James Cock
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2002(same day as company formation)
RoleCompany Director
Correspondence Address5 Broomhills Road
West Mersea
Essex
CO5 8AP
Secretary NameJohn Arthur Coulson
NationalityBritish
StatusResigned
Appointed14 May 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTeal Cottage
Abberton Road
Fingeringhoe
Essex
CO5 7AR
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed14 May 2002(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed14 May 2002(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Location

Registered Address16 Middleborough
Middleborough House
Colchester
Essex
CO1 1QT
RegionEast of England
ConstituencyColchester
CountyEssex
WardCastle
Built Up AreaColchester
Address Matches9 other UK companies use this postal address

Shareholders

40 at £1J.a. Coulson
53.33%
Ordinary
35 at £1R. Coulson
46.67%
Ordinary

Financials

Year2014
Net Worth£89,970
Cash£1,938
Current Liabilities£7,055

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return14 May 2023 (11 months, 2 weeks ago)
Next Return Due28 May 2024 (1 month from now)

Charges

21 August 2003Delivered on: 23 August 2003
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 48 victory road west mersea colchester. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
19 August 2002Delivered on: 21 August 2002
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property known as 16 suffolk avenue mersea colchester essex. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
9 August 2002Delivered on: 16 August 2002
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

13 December 2023Total exemption full accounts made up to 31 May 2023 (8 pages)
15 May 2023Confirmation statement made on 14 May 2023 with no updates (3 pages)
20 September 2022Total exemption full accounts made up to 31 May 2022 (8 pages)
23 May 2022Confirmation statement made on 14 May 2022 with no updates (3 pages)
28 September 2021Total exemption full accounts made up to 31 May 2021 (8 pages)
28 May 2021Confirmation statement made on 14 May 2021 with no updates (3 pages)
21 September 2020Total exemption full accounts made up to 31 May 2020 (8 pages)
1 June 2020Confirmation statement made on 14 May 2020 with no updates (3 pages)
27 September 2019Total exemption full accounts made up to 31 May 2019 (9 pages)
15 May 2019Confirmation statement made on 14 May 2019 with no updates (3 pages)
26 September 2018Total exemption full accounts made up to 31 May 2018 (10 pages)
15 June 2018Confirmation statement made on 14 May 2018 with no updates (3 pages)
5 October 2017Total exemption full accounts made up to 31 May 2017 (9 pages)
5 October 2017Total exemption full accounts made up to 31 May 2017 (9 pages)
22 July 2017Confirmation statement made on 14 May 2017 with no updates (3 pages)
22 July 2017Notification of John Coulson as a person with significant control on 14 May 2017 (2 pages)
22 July 2017Confirmation statement made on 14 May 2017 with no updates (3 pages)
22 July 2017Notification of John Coulson as a person with significant control on 22 July 2017 (2 pages)
22 July 2017Notification of John Coulson as a person with significant control on 14 May 2017 (2 pages)
1 November 2016Total exemption small company accounts made up to 31 May 2016 (5 pages)
1 November 2016Total exemption small company accounts made up to 31 May 2016 (5 pages)
6 July 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 75
(6 pages)
6 July 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 75
(6 pages)
26 October 2015Total exemption small company accounts made up to 31 May 2015 (3 pages)
26 October 2015Total exemption small company accounts made up to 31 May 2015 (3 pages)
29 May 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 75
(4 pages)
29 May 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 75
(4 pages)
6 October 2014Total exemption small company accounts made up to 31 May 2014 (3 pages)
6 October 2014Total exemption small company accounts made up to 31 May 2014 (3 pages)
22 May 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 75
(4 pages)
22 May 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 75
(4 pages)
26 September 2013Total exemption small company accounts made up to 31 May 2013 (3 pages)
26 September 2013Total exemption small company accounts made up to 31 May 2013 (3 pages)
28 June 2013Annual return made up to 14 May 2013 with a full list of shareholders (4 pages)
28 June 2013Annual return made up to 14 May 2013 with a full list of shareholders (4 pages)
15 October 2012Total exemption small company accounts made up to 31 May 2012 (4 pages)
15 October 2012Total exemption small company accounts made up to 31 May 2012 (4 pages)
26 May 2012Annual return made up to 14 May 2012 with a full list of shareholders (4 pages)
26 May 2012Annual return made up to 14 May 2012 with a full list of shareholders (4 pages)
29 September 2011Total exemption small company accounts made up to 31 May 2011 (4 pages)
29 September 2011Total exemption small company accounts made up to 31 May 2011 (4 pages)
2 June 2011Annual return made up to 14 May 2011 with a full list of shareholders (4 pages)
2 June 2011Annual return made up to 14 May 2011 with a full list of shareholders (4 pages)
1 October 2010Total exemption small company accounts made up to 31 May 2010 (4 pages)
1 October 2010Total exemption small company accounts made up to 31 May 2010 (4 pages)
21 June 2010Registered office address changed from Teal Cottage Abberton Road, Fingringhoe Colchester Essex CO5 7AR on 21 June 2010 (1 page)
21 June 2010Registered office address changed from Teal Cottage Abberton Road, Fingringhoe Colchester Essex CO5 7AR on 21 June 2010 (1 page)
12 June 2010Annual return made up to 14 May 2010 with a full list of shareholders (4 pages)
12 June 2010Annual return made up to 14 May 2010 with a full list of shareholders (4 pages)
27 May 2010Company name changed thornwood homes LIMITED\certificate issued on 27/05/10
  • RES15 ‐ Change company name resolution on 2010-05-14
(2 pages)
27 May 2010Change of name notice (1 page)
27 May 2010Company name changed thornwood homes LIMITED\certificate issued on 27/05/10
  • RES15 ‐ Change company name resolution on 2010-05-14
(2 pages)
27 May 2010Change of name notice (1 page)
23 February 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
23 February 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
27 May 2009Return made up to 14/05/09; full list of members (3 pages)
27 May 2009Return made up to 14/05/09; full list of members (3 pages)
9 October 2008Total exemption small company accounts made up to 31 May 2008 (5 pages)
9 October 2008Total exemption small company accounts made up to 31 May 2008 (5 pages)
12 August 2008Return made up to 14/05/08; full list of members (3 pages)
12 August 2008Return made up to 14/05/08; full list of members (3 pages)
15 September 2007Total exemption small company accounts made up to 31 May 2007 (5 pages)
15 September 2007Total exemption small company accounts made up to 31 May 2007 (5 pages)
11 July 2007Return made up to 14/05/07; no change of members (6 pages)
11 July 2007Return made up to 14/05/07; no change of members (6 pages)
22 September 2006Total exemption small company accounts made up to 31 May 2006 (5 pages)
22 September 2006Total exemption small company accounts made up to 31 May 2006 (5 pages)
26 May 2006Return made up to 14/05/06; full list of members (6 pages)
26 May 2006Return made up to 14/05/06; full list of members (6 pages)
26 August 2005Total exemption small company accounts made up to 31 May 2005 (4 pages)
26 August 2005Total exemption small company accounts made up to 31 May 2005 (4 pages)
10 June 2005Return made up to 14/05/05; full list of members (7 pages)
10 June 2005Return made up to 14/05/05; full list of members (7 pages)
10 June 2005New secretary appointed (1 page)
10 June 2005Secretary resigned (1 page)
10 June 2005Secretary resigned (1 page)
10 June 2005New secretary appointed (1 page)
25 May 2005£ ic 100/75 09/12/04 £ sr 25@1=25 (1 page)
25 May 2005£ ic 100/75 09/12/04 £ sr 25@1=25 (1 page)
24 December 2004Director resigned (1 page)
24 December 2004Director resigned (1 page)
17 December 2004Resolutions
  • RES13 ‐ Comp pur 25 £ sha 09/12/04
(1 page)
17 December 2004Resolutions
  • RES13 ‐ Comp pur 25 £ sha 09/12/04
(1 page)
5 August 2004Total exemption small company accounts made up to 31 May 2004 (6 pages)
5 August 2004Total exemption small company accounts made up to 31 May 2004 (6 pages)
18 May 2004Return made up to 14/05/04; full list of members (8 pages)
18 May 2004Return made up to 14/05/04; full list of members (8 pages)
22 September 2003Total exemption small company accounts made up to 31 May 2003 (6 pages)
22 September 2003Total exemption small company accounts made up to 31 May 2003 (6 pages)
23 August 2003Particulars of mortgage/charge (3 pages)
23 August 2003Particulars of mortgage/charge (3 pages)
30 May 2003Return made up to 14/05/03; full list of members (7 pages)
30 May 2003Return made up to 14/05/03; full list of members (7 pages)
21 August 2002Particulars of mortgage/charge (4 pages)
21 August 2002Particulars of mortgage/charge (4 pages)
16 August 2002Particulars of mortgage/charge (3 pages)
16 August 2002Particulars of mortgage/charge (3 pages)
6 July 2002New director appointed (2 pages)
6 July 2002New director appointed (2 pages)
5 July 2002Ad 01/06/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
5 July 2002Ad 01/06/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
28 June 2002Secretary resigned (1 page)
28 June 2002Secretary resigned (1 page)
28 June 2002Director resigned (1 page)
28 June 2002Director resigned (1 page)
26 June 2002Registered office changed on 26/06/02 from: teal cottage abberton road fingringhoe essex CO5 7AR (1 page)
26 June 2002New secretary appointed;new director appointed (2 pages)
26 June 2002New secretary appointed;new director appointed (2 pages)
26 June 2002Registered office changed on 26/06/02 from: teal cottage abberton road fingringhoe essex CO5 7AR (1 page)
14 May 2002Incorporation (13 pages)
14 May 2002Incorporation (13 pages)